This company is commonly known as Total Scientific Limited. The company was founded 17 years ago and was given the registration number 05952429. The firm's registered office is in CAMBRIDGE. You can find them at The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | TOTAL SCIENTIFIC LIMITED |
---|---|---|
Company Number | : | 05952429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT | Secretary | 02 October 2006 | Active |
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT | Director | 05 January 2012 | Active |
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT | Director | 08 November 2012 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 02 October 2006 | Active |
9 Saint John Street, Duxford, CB2 4RA | Director | 02 October 2006 | Active |
9, St. John's Street, Duxford, Cambridge, England, CB22 4RA | Director | 08 January 2008 | Active |
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT | Director | 15 January 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 02 October 2006 | Active |
Rxcelerate Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moneta Building, Babraham Research Campus, Cambridge, England, CB22 3AT |
Nature of control | : |
|
The Cambridge Partnership Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moneta Building, Babraham Reasearch Campus, Cambridge, England, CB22 3AT |
Nature of control | : |
|
Dr David John Grainger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Babraham Research Campus, Babraham, Cambridge, CB22 3AT |
Nature of control | : |
|
The Cambridge Partnership Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, 25 Fiddle Bridge Lane, Hatfield, England, AL10 0SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-12 | Dissolution | Dissolution application strike off company. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Accounts | Change account reference date company previous extended. | Download |
2018-06-05 | Capital | Capital allotment shares. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.